Entity Name: | D&S PRE OWNED AUTO INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
D&S PRE OWNED AUTO INC is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 14 Dec 2005 (19 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 19 Jan 2016 (9 years ago) |
Document Number: | P05000162948 |
FEI/EIN Number |
203929154
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4420 Peters Rd, Plantation, FL, 33317, US |
Mail Address: | 4420 PETERS ROAD, PLANTATION, FL, 33317, US |
ZIP code: | 33317 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
EUBANKS DWAINE O | President | 4420 PETERS ROAD, PLANTATION, FL, 33317 |
EUBANKS DWAINE O | Agent | 4420 Peters Rd, Plantation, FL, 33317 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-04-13 | 4420 Peters Rd, Plantation, FL 33317 | - |
CHANGE OF MAILING ADDRESS | 2022-04-13 | 4420 Peters Rd, Plantation, FL 33317 | - |
REINSTATEMENT | 2016-01-19 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-01-19 | EUBANKS, DWAINE O | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-01-19 | 4420 Peters Rd, Plantation, FL 33317 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REINSTATEMENT | 2011-04-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CANCEL ADM DISS/REV | 2008-02-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J22000144206 | TERMINATED | 1000000918900 | BROWARD | 2022-03-16 | 2042-03-23 | $ 55,134.04 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
J17000614364 | TERMINATED | 1000000760703 | BROWARD | 2017-10-24 | 2037-11-02 | $ 456.84 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
J16000336606 | TERMINATED | 1000000713815 | BROWARD | 2016-05-20 | 2036-05-27 | $ 1,389.52 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-25 |
ANNUAL REPORT | 2023-04-19 |
ANNUAL REPORT | 2022-04-13 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-05-01 |
REINSTATEMENT | 2016-01-19 |
ANNUAL REPORT | 2014-04-23 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State